Company NameRever Offshore Freighters Limited
Company StatusDissolved
Company Number01139153
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameBibby Freighters Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Neale John Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(36 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameBarry John Macleod
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(45 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameArthur Rennie Barnes
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1993)
RoleChartered Accountant
Correspondence AddressBendera 3 The Knowe
Willaston
Neston
Cheshire
CH64 1TA
Wales
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr John Stewart Whewell Hogarth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(18 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address162 Barnston Road
Barnston
Wirral
Merseyside
CH61 1BZ
Wales
Director NameMr Jonathan Haymer
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Director NameJonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2006)
RoleChartered Accountant
Correspondence Address54 Cambridge Road
Crosby
Liverpool
L23 7TZ
Director NameMark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(29 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Broomfield Road
Teddington
TW11 9NU
Director NameHoward Dennis Woodcock
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(29 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Owls Close
Whittlesford
Cambridgeshire
CB2 4PL
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(31 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Director NameMr Sean Thomas Golding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ledsons Grove
Melling
Liverpool
Merseyside
L31 1GB
Director NameMr Charles Gordon Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2007(33 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrum Cottage
Drumoak
Aberdeenshire
AB31 5AE
Scotland
Director NameMr Fraser John Moonie
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2017)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressAtmosphere One Prospect Park, Prospect Road, Arhal
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMark John Bessell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(44 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed18 June 1992(18 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 17 January 2018)
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ

Contact

Websitebibbyoffshore.com
Email address[email protected]
Telephone0151 7088000
Telephone regionLiverpool

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Bibby Offshore LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,592,077
Gross Profit£1,579,591
Net Worth£12,055,871
Current Liabilities£136,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

17 December 2003Delivered on: 23 December 2003
Satisfied on: 31 October 2007
Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee

Classification: A tripartite agreement
Secured details: All monies due or to become due from the company to the agent or to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the owner's assigned property including without limitation all hire and other sums payable under the charter and all other rights and benefits accruing to the owner under or arising out of the charter. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 18 July 2003
Satisfied on: 31 October 2007
Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee

Classification: A first preferred liberian ship mortgage
Secured details: All monies due or to become due from the company to the agent and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the vessel with official number 8162. see the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 18 July 2003
Satisfied on: 31 October 2007
Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the agent and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 18 July 2003
Satisfied on: 31 October 2007
Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee

Classification: An account security
Secured details: All monies due or to become due from the company to the agent and/ot the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account balances and all other rights titles and interests of the borrower in and to the earnings account. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 18 July 2003
Satisfied on: 31 October 2007
Persons entitled: Dvb Bank Ag in Its Capacity as Agent and Security Trustee

Classification: A loan agreement
Secured details: All monies due or to become due from the company to the agent and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right at any time after all or any part of the indebtedness shall have become due and payable to set-off without notice any liability of any of the borrowers to any of the lenders or to the agent irrespective of the branch or office currency or place of payment against any credit balance from time to time standing on any account of any of the borrowers.. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: All the companys interest in the M.V."bibby progress" 716209.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: All the companys interest in M.V."bibby challenge" no.723444.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Third priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: M.V."bibby progress" registered in the bahamas no. 716209.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: M.V."bibby challenge" registered in the bahamas no. 723444.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: First priority assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: All policies or contracts in relation to M.v "bibby challenge". See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of the company in accounts with the bank. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: First priority assignment of earnings
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: All frieght hire requisition hire remuneration for salvage and towage services. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Third priority assignment of insurance
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: All policies or contracts in respect of M.v "bibby progress". See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Third priority assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/07/93.
Particulars: All freight hire requisition hire remuneration for salvage and towage services. See the mortgage charge document for full details.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: First priority statutory mortgage
Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92.
Particulars: M.V. bibby endeavour registered under bahamas flag with official number 711127.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Second priority statutory mortgage
Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a revolving credit facility agreement dated 25/4/91 and a supplemental agreement dated 24/12/92.
Particulars: M.V. bibby endeavour registered under bahamas flag with official number 711127.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: First priority statutory mortgage
Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92.
Particulars: M.V. casa marina registered under bahamas flag with official number 720805.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: First priority statutory mortgage
Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92.
Particulars: M.V. bibby progress registered under bahamas flag with official number 716209.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Second priority statutory mortgage
Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under a revolving credit agreement dated 25/4/91 and a supplemental agreement dated 24/12/92.
Particulars: M.V. casa marina registered under bahamas flag with official no 720805.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Second priority statutory mortgage
Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under a revolving credit facility agreement dated 25/4/91 and a supplemental agreement dated 24/12/92.
Particulars: M.V. bibby progress registered under bahamas flag with official number 716209.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Deed of covenant
Secured details: For securing all monies due or to become due from the company and/or bibby maritime limited under the terms of a loan agreement dated 14/8/90 and a supplemental agreement dated 24/12/92.
Particulars: All the companys interest present and future in M.V. biby progress M.V. bibby endeavour and M.V. casa marina.
Fully Satisfied
24 December 1992Delivered on: 5 January 1993
Satisfied on: 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Deed of covenants collateral to the second priority mortgages
Secured details: All monies due or to become due from the company and/or bibby maritime limited under a revolving credit facility agreement dated 25/4/91 and a supplemental agreement dated 24/12/92.
Particulars: All the companys interest present and future in M.V. bibby progress M..V.bibby endeavour and M.V. casa marina.
Fully Satisfied
2 November 1992Delivered on: 5 November 1992
Satisfied on: 31 October 2007
Persons entitled: Den Norske Bank As

Classification: Operating and retention accounts assignnment
Secured details: Us$18,000,000.00 Due or to become due from the company to the chargee under the terms of a loan agreement dated 30/10/92 and/or this charge.
Particulars: The operating account being an account opened in the name of the company with theassignee in london designated bibby/noranda operating account see 395 19L 9/11 for full details.
Fully Satisfied
2 November 1992Delivered on: 5 November 1992
Satisfied on: 31 October 2007
Persons entitled: Den Norske Bank As

Classification: Contracts assignment
Secured details: Us$18,000,000.00 Due or to become due from the company to the chargee under the terms of a loan agreement dated 30/10/92 and/or this charge.
Particulars: All of the companys rights title interest and benefits in and under a deed of assignment dated 2/11/92 made between aleut limited and the company see 395 18L 9/11 for full details.
Fully Satisfied
2 November 1992Delivered on: 5 November 1992
Satisfied on: 31 October 2007
Persons entitled: Den Norske Bank As

Classification: First priority satutory mortgage and collateral deed
Secured details: Us$18,000,000 due or to become due from the company to the chargee under the terms of a loan agreement dated 30/10/92 and/or this charge.
Particulars: The whole of the motor vessel named marinor and registered in the name of the company under the flag of the bahamas with the official no. 720769 see 395 17L 9/11FOR full details.
Fully Satisfied

Filing History

13 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 March 2017Termination of appointment of Fraser John Moonie as a director on 20 March 2017 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
11 September 2015Full accounts made up to 31 December 2014 (16 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
12 August 2014Full accounts made up to 31 December 2013 (15 pages)
5 June 2014Director's details changed for Mr Fraser John Moonie on 30 May 2014 (2 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 July 2013Director's details changed for Mr Fraser John Moonie on 20 May 2013 (2 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 November 2012Director's details changed for Howard Dennis Woodcock on 30 November 2012 (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
21 October 2011Director's details changed for Howard Dennis Woodcock on 21 October 2011 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Howard Dennis Woodcock on 1 September 2010 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Fraser John Moonie on 30 April 2010 (2 pages)
19 April 2010Appointment of Neale John Stewart as a director (3 pages)
1 February 2010Director's details changed for Mr Fraser John Moonie on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Fraser John Moonie on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Howard Dennis Woodcock on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Howard Dennis Woodcock on 1 January 2010 (2 pages)
20 December 2009Appointment of Mr Fraser John Moonie as a director (3 pages)
4 December 2009Termination of appointment of Charles Clark as a director (1 page)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
18 November 2008Auditor's resignation (4 pages)
5 November 2008Auditor's resignation (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
5 August 2008Appointment terminated director sean golding (1 page)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (8 pages)
28 October 2007New director appointed (2 pages)
24 October 2007Director's particulars changed (1 page)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
6 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
24 November 2005Memorandum and Articles of Association (13 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2005Return made up to 04/05/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
22 November 2004New director appointed (3 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
24 May 2004Return made up to 04/05/04; full list of members (8 pages)
8 February 2004Director resigned (1 page)
23 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Auditor's resignation (1 page)
15 October 2003New director appointed (3 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
18 July 2003Particulars of mortgage/charge (11 pages)
18 July 2003Particulars of mortgage/charge (9 pages)
15 July 2003Auditor's resignation (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (3 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
23 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 July 2002Director resigned (1 page)
17 May 2002Return made up to 04/05/02; full list of members (8 pages)
7 December 2001New director appointed (3 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 December 1998Auditor's resignation (1 page)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
28 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Return made up to 04/05/97; full list of members (14 pages)
23 July 1996Full accounts made up to 31 December 1995 (14 pages)
7 June 1996Return made up to 26/05/96; no change of members (12 pages)
28 November 1995Director's particulars changed (2 pages)
30 June 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Return made up to 26/05/95; no change of members (18 pages)
3 December 1973Company name changed\certificate issued on 03/12/73 (2 pages)
11 October 1973Incorporation (13 pages)